UKBizDB.co.uk

T S G RESOURCE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T S G Resource Management Limited. The company was founded 35 years ago and was given the registration number 02301292. The firm's registered office is in LONDON. You can find them at C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:T S G RESOURCE MANAGEMENT LIMITED
Company Number:02301292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director03 January 2024Active
121 Chase Hill Road, Arlesey, SG15 6UF

Secretary-Active
12, Grappenhall Road, Stockton Heath, Warrington, WA4 2AG

Secretary10 April 2006Active
4th Floor, 40 Gracechurch Street, London, United Kingdom, EC3V 0BT

Corporate Secretary10 July 2023Active
Aldgate Tower, 2 Leman Street, London, England, E1 8QN

Corporate Secretary21 July 2017Active
48, Chancery Lane, London, United Kingdom, WC2A 1JF

Corporate Secretary09 October 2023Active
Warwick House, Little Lane, Pirton, SG5 3QR

Director-Active
48, Heathbank Road, Cheadle Hulme, Cheshire, United Kingdom, SK8 6HT

Director16 November 2018Active
121 Chase Hill Road, Arlesey, SG15 6UF

Director-Active
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN

Director21 July 2017Active
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN

Director21 July 2017Active
C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Director16 October 2017Active
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN

Director11 June 2010Active
12, Grappenhall Road, Stockton Heath, Warrington, United Kingdom, WA4 2AG

Director11 June 2010Active

People with Significant Control

Kognitiv Europe Holdings Ltd
Notified on:30 March 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Winterburn
Notified on:12 September 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN
Nature of control:
  • Significant influence or control
Contemporary Travel Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Ince Gd Corporate Services Limited, Aldgate Tower, London, United Kingdom, E1 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination secretary company with name termination date.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-29Dissolution

Dissolution application strike off company.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint corporate secretary company with name date.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-09-30Officers

Termination secretary company with name termination date.

Download
2023-09-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-30Officers

Change corporate secretary company with change date.

Download
2023-07-10Officers

Appoint corporate secretary company with name date.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2020-11-26Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.